About

Registered Number: 00817754
Date of Incorporation: 31/08/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: Cragside Farm Dick Lane, Cowling, Keighley, West Yorkshire, BD22 0JZ

 

Walter C. Brigg Ltd was registered on 31 August 1964 and are based in West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Brigg, June, Brigg, Richard John, Brigg, Roger Martin, Brigg, John Neil, Brigg, Mary Isabella for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGG, June N/A - 1
BRIGG, Richard John N/A - 1
BRIGG, Roger Martin N/A - 1
BRIGG, John Neil N/A 18 February 2016 1
BRIGG, Mary Isabella N/A 22 April 2000 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 09 January 2020
AA - Annual Accounts 13 February 2019
CS01 - N/A 06 February 2019
CS01 - N/A 08 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 January 2014
AUD - Auditor's letter of resignation 30 April 2013
AUD - Auditor's letter of resignation 29 April 2013
AUD - Auditor's letter of resignation 29 April 2013
AR01 - Annual Return 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 17 January 2005
RESOLUTIONS - N/A 20 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 28 January 2004
395 - Particulars of a mortgage or charge 02 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2002
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 21 September 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 04 January 2000
AA - Annual Accounts 23 March 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 19 February 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 11 March 1996
AAMD - Amended Accounts 16 May 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 April 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 14 February 1992
AA - Annual Accounts 14 February 1992
AA - Annual Accounts 29 April 1991
363a - Annual Return 29 April 1991
395 - Particulars of a mortgage or charge 24 August 1990
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
288 - N/A 12 March 1990
363 - Annual Return 29 June 1989
AA - Annual Accounts 16 June 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
RESOLUTIONS - N/A 18 April 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
395 - Particulars of a mortgage or charge 09 February 1987
AA - Annual Accounts 11 January 1984
AA - Annual Accounts 15 January 1983
AA - Annual Accounts 03 March 1982
AA - Annual Accounts 15 May 1981
MISC - Miscellaneous document 31 August 1964
NEWINC - New incorporation documents 31 August 1964

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 August 2003 Outstanding

N/A

Legal mortgage 01 August 2003 Outstanding

N/A

Legal charge 26 September 2001 Fully Satisfied

N/A

Debenture 26 September 2001 Fully Satisfied

N/A

Legal charge 26 September 2001 Fully Satisfied

N/A

Legal charge 26 September 2001 Fully Satisfied

N/A

Legal charge 26 September 2001 Fully Satisfied

N/A

Legal charge 26 September 2001 Fully Satisfied

N/A

Debenture 18 September 2001 Outstanding

N/A

Legal charge 20 August 1990 Fully Satisfied

N/A

Legal charge 21 January 1987 Fully Satisfied

N/A

Charge 25 August 1983 Fully Satisfied

N/A

Mortgage 01 October 1979 Fully Satisfied

N/A

Floating charge 25 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.